Entity Name: | TAX SERVICE CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAX SERVICE CENTER INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jun 2012 (13 years ago) |
Document Number: | P12000055988 |
FEI/EIN Number |
46-0784534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 Blanding Blvd, Suite 1, ORANGE PARK, FL, 32073, US |
Mail Address: | 175 Blanding Blvd, Suite 1, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Tracie K | President | 1067 Grove Park Lane, Orange Park, FL, 32073 |
Asher Susan M | Vice President | 1269 Chickasaw Ct, ORANGE PARK, FL, 32065 |
Fernandez Tracie K | Agent | 175-1 Blanding Blvd, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 175-1 Blanding Blvd, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Fernandez, Tracie K | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 175 Blanding Blvd, Suite 1, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 175 Blanding Blvd, Suite 1, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-05-08 |
AMENDED ANNUAL REPORT | 2016-09-06 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State